Entity Name: | LILY OF THE VALLEY, THE CHURCH OF THE LIVING GOD INTERNATIONAL, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 12 Nov 2003 (21 years ago) |
Last Event: | AMENDMENT AND NAME CHANGE |
Event Date Filed: | 30 Jan 2009 (16 years ago) |
Document Number: | N03000009850 |
FEI/EIN Number |
141894279
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 9812 HARNEY ROAD, THONOTOSASSA, FL, 33592 |
Mail Address: | 9812 HARNEY ROAD, THONOTOSASSA, FL, 33592 |
ZIP code: | 33592 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SEWELL DEBORAH G | Vice President | 12921 Carlington Lane, Riverview, FL, 33572 |
KNOX VIRGIA L | Secretary | 3626 CORDGRASS DRIVE, VALRICO, FL, 33596 |
Sewell Travis | Director | 9812 HARNEY ROAD, THONOTOSASSA, FL, 33592 |
KNOX VIRGIA L | Agent | 3626 CORDGRASS DRIVE, VALRICO, FL, 33596 |
SEWELL TONY A | President | 12921 Carlington Lane, Riverview, FL, 33572 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2012-04-30 | 3626 CORDGRASS DRIVE, VALRICO, FL 33596 | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-04-16 | 9812 HARNEY ROAD, THONOTOSASSA, FL 33592 | - |
CHANGE OF MAILING ADDRESS | 2009-04-16 | 9812 HARNEY ROAD, THONOTOSASSA, FL 33592 | - |
AMENDMENT AND NAME CHANGE | 2009-01-30 | LILY OF THE VALLEY, THE CHURCH OF THE LIVING GOD INTERNATIONAL, INC. | - |
CANCEL ADM DISS/REV | 2007-11-02 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-10 |
ANNUAL REPORT | 2023-04-08 |
ANNUAL REPORT | 2022-03-22 |
ANNUAL REPORT | 2021-03-24 |
ANNUAL REPORT | 2020-04-28 |
ANNUAL REPORT | 2019-04-01 |
ANNUAL REPORT | 2018-03-13 |
ANNUAL REPORT | 2017-03-01 |
ANNUAL REPORT | 2016-04-15 |
ANNUAL REPORT | 2015-04-19 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State